Nagraj Dugar, . Designation Director at DUGAR OVERSEAS PRIVATE LIMITED.
Sumit Khandelwal, . Designation Director at DUGAR OVERSEAS PRIVATE LIMITED.
Manoj Dugar, . Designation Director at DUGAR OVERSEAS PRIVATE LIMITED.
Monika Pandita, . Designation Director at DUGAR OVERSEAS PRIVATE LIMITED.
Sanjay Jain, . Designation Director at DUGAR OVERSEAS PRIVATE LIMITED.
Located at D-64 IIND FLOOR KH.NO 284/2 CHATTARPUR ENCLAVE NEAR 100 FITA ROAD, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

DUGAR OVERSEAS PRIVATE LIMITED

About Dugar Overseas Private Limited
Dugar Overseas Private Limited was registered at Registrar of Companies ROC Delhi on 22 June, 1992 and is categorised as Company limited by shares and an Non-government company.
Dugar Overseas Private Limited's Corporate Identification Number (CIN) is U15122DL1992PTC049262 and Registeration Number is 049262.

Dugar Overseas Private Limited registered address on file is D-64 IIND FLOOR KH.NO 284/2 CHATTARPUR ENCLAVE NEAR 100 FITA ROAD, NEW DELHI - 110074, Delhi, India.

Dugar Overseas Private Limited currently have 3 Active Directors / Partners: Nagraj Dugar, Manoj Dugar, Sanjay Jain, and there are no other Active Directors / Partners in the company except these 3 officials.

Dugar Overseas Private Limited is involved in Activity and currently company is in Active Status.

Company Name DUGAR OVERSEAS PRIVATE LIMITED
CIN U15122DL1992PTC049262
Registration Date 22 June, 1992
Registeration No. 049262
RoC ROC Delhi
State Delhi
Registered Address D-64 IIND FLOOR KH.NO 284/2 CHATTARPUR ENCLAVE NEAR 100 FITA ROAD, NEW DELHI - 110074, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 70000000 INR
PaidUp Capital Rs 52777800 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Nagraj Dugar
Manoj Dugar
Sanjay Jain
Resigned Directors
Director Name
Sumit Khandelwal
Monika Pandita
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 187500 INR 09 April, 1999 - Closed
Motor Vehicle (Hypothecation) Rs 366000 INR 22 May, 2018 - Open
Rs 450000 INR 07 November, 2014 - Closed
Motor Vehicle (Hypothecation) Rs 450000 INR 26 October, 2016 - Open
Rs 500000 INR 20 March, 1999 07 November, 2006 Closed
Motor Vehicle (Hypothecation) Rs 500000 INR 30 December, 2018 - Open
Movable property (not being pledge) Rs 580000 INR 31 August, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 629000 INR 27 May, 2019 - Open
Motor Vehicle (Hypothecation) Rs 672000 INR 28 April, 2019 - Open
Rs 700000 INR 19 October, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 781000 INR 30 May, 2017 - Open
Motor Vehicle (Hypothecation) Rs 935000 INR 22 May, 2018 - Open
Rs 1000000 INR 03 January, 2008 16 April, 2010 Closed
Motor Vehicle (Hypothecation) Rs 1000000 INR 22 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 1418000 INR 07 January, 2019 - Open
Motor Vehicle (Hypothecation) Rs 1500000 INR 21 May, 2019 - Open
Immovable property or any interest therein Rs 2000000 INR 07 November, 2006 - Closed
Motor Vehicle (Hypothecation) Rs 2400000 INR 31 July, 2016 - Open
Motor Vehicle (Hypothecation) Rs 2675000 INR 29 September, 2017 - Open
Rs 6000000 INR 13 August, 2002 17 June, 2005 Closed
Rs 6000000 INR 17 June, 2005 17 June, 2005 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 6000000 INR 01 October, 2012 - Closed
Rs 11000000 INR 29 January, 2015 22 May, 2015 Closed
Movable property (not being pledge)
Machinery
Rs 13000000 INR 31 July, 2019 - Open
Movable property (not being pledge) Rs 16400000 INR 03 September, 2019 - Open
Rs 22500000 INR 03 January, 2008 15 May, 2013 Closed
Immovable property or any interest therein Rs 22800000 INR 29 March, 2012 - Closed
Book debts Rs 40000000 INR 05 June, 2015 - Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 42200000 INR 29 March, 2012 - Closed
Fixed Deposits / Cash Deposits Rs 48000000 INR 30 September, 2015 - Closed
Rs 85000000 INR 04 August, 2002 15 May, 2013 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Movable Assets and Land &
Building
Rs 90000000 INR 29 November, 2013 21 December, 2015 Open
Rs 150000000 INR 30 March, 2012 15 May, 2013 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Current Assets, Movable Assets and Land &
Building
Rs 294000000 INR 29 November, 2013 24 October, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here